Company NameM 35 Limited
Company StatusDissolved
Company Number04336098
CategoryPrivate Limited Company
Incorporation Date7 December 2001(22 years, 4 months ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)
Previous NameEfinance Consulting Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMiss Carla O'Hanlon
StatusClosed
Appointed25 July 2011(9 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 04 November 2014)
RoleCompany Director
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2012(10 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 04 November 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMrs Helen Elizabeth Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2013(11 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 04 November 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameNicholas Woodley
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(same day as company formation)
RoleIt/Retail Consulting
Correspondence Address24a Islington Green
London
N1 8DU
Director NameAnthony Jason Du Preez
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(3 months after company formation)
Appointment Duration9 years, 2 months (resigned 19 May 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameRussell Thornton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 2002(3 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 February 2005)
RoleIT Consultant
Correspondence Address54 Putney Wharf Tower
Brewhouse Lane
London
SW15 2JQ
Director NameKirk Wright
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 2002(3 months after company formation)
Appointment Duration7 years (resigned 09 April 2009)
RoleNon Executive Director
Correspondence Address12404 Nw 19th Avenue
Vancouver
Washington 98685
United States
Secretary NameAnthony Jason Du Preez
NationalityBritish
StatusResigned
Appointed13 March 2002(3 months after company formation)
Appointment Duration7 years (resigned 09 April 2009)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Kings Yard
Stanbridge Road
London
SW15 1DE
Director NameNick Woodley
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(9 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 15 March 2005)
RoleTechnical Architect
Correspondence Address24 Islington Green
London
N1 8DU
Director NameMr Andrew Ian White
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(4 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 April 2009)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressHillcott
Perrotts Brook
Cirencester
Glos
GL7 7BN
Wales
Director NameNigel Matthews
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2009(7 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 May 2011)
RoleProduct Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameTimothy James Shortland
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2009(7 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2010)
RoleHead Of Corporate Development
Country of ResidenceUnited Kingdom
Correspondence AddressFlexmore
85 Green Field Road
Flitton
Bedfordshire
MK45 5DR
Secretary NameMs Elizabeth Maria Maclean
NationalityBritish
StatusResigned
Appointed09 April 2009(7 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 July 2011)
RoleCompany Director
Correspondence Address30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr Richard Tarling
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(9 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 22 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMr Daragh Patrick Feltrim Fagan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(9 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 June 2013)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed07 December 2001(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

399.4k at £0.0001Reuters LTD
82.80%
Ordinary
83k at £0.0001Reuters LTD
17.21%
Ordinary A Non Voting

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
11 July 2014Application to strike the company off the register (3 pages)
11 July 2014Application to strike the company off the register (3 pages)
11 June 2014Statement by directors (1 page)
11 June 2014Statement of capital on 11 June 2014
  • GBP 48.2417
(4 pages)
11 June 2014Resolutions
  • RES13 ‐ Share premium account reduced 05/06/2014
(1 page)
11 June 2014Statement of capital on 11 June 2014
  • GBP 48.2417
(4 pages)
11 June 2014Solvency statement dated 05/06/14 (2 pages)
11 June 2014Solvency statement dated 05/06/14 (2 pages)
11 June 2014Resolutions
  • RES13 ‐ Share premium account reduced 05/06/2014
(1 page)
11 June 2014Statement by directors (1 page)
14 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
14 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
19 December 2013Annual return made up to 7 December 2013 with a full list of shareholders (5 pages)
19 December 2013Annual return made up to 7 December 2013 with a full list of shareholders (5 pages)
19 December 2013Annual return made up to 7 December 2013 with a full list of shareholders (5 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
19 July 2013Appointment of Helen Elizabeth Campbell as a director (2 pages)
19 July 2013Appointment of Helen Elizabeth Campbell as a director (2 pages)
19 July 2013Termination of appointment of Daragh Fagan as a director (1 page)
19 July 2013Termination of appointment of Daragh Fagan as a director (1 page)
31 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
31 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
31 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
23 April 2012Termination of appointment of Richard Tarling as a director (1 page)
23 April 2012Appointment of Mr David Martin Mitchley as a director (2 pages)
23 April 2012Appointment of Mr David Martin Mitchley as a director (2 pages)
23 April 2012Termination of appointment of Richard Tarling as a director (1 page)
21 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
21 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
4 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
3 January 2012Registered office address changed from 30 South Colonnade Canary Wharf London E14 5EP on 3 January 2012 (1 page)
3 January 2012Registered office address changed from 30 South Colonnade Canary Wharf London E14 5EP on 3 January 2012 (1 page)
3 January 2012Registered office address changed from 30 South Colonnade Canary Wharf London E14 5EP on 3 January 2012 (1 page)
8 October 2011Termination of appointment of Elizabeth Maclean as a secretary (1 page)
8 October 2011Termination of appointment of Elizabeth Maclean as a secretary (1 page)
7 October 2011Appointment of Miss Carla O'hanlon as a secretary (1 page)
7 October 2011Appointment of Miss Carla O'hanlon as a secretary (1 page)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (11 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (11 pages)
16 June 2011Appointment of Mr Daragh Patrick Feltrim Fagan as a director (2 pages)
16 June 2011Appointment of Mr Richard Tarling as a director (2 pages)
16 June 2011Appointment of Mr Daragh Patrick Feltrim Fagan as a director (2 pages)
16 June 2011Termination of appointment of Anthony Du Preez as a director (1 page)
16 June 2011Termination of appointment of Nigel Matthews as a director (1 page)
16 June 2011Termination of appointment of Nigel Matthews as a director (1 page)
16 June 2011Appointment of Mr Richard Tarling as a director (2 pages)
16 June 2011Termination of appointment of Anthony Du Preez as a director (1 page)
20 January 2011Secretary's details changed for Ms Elizabeth Maria Maclean on 7 December 2010 (1 page)
20 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
20 January 2011Director's details changed for Nigel Matthews on 7 December 2010 (2 pages)
20 January 2011Director's details changed for Nigel Matthews on 7 December 2010 (2 pages)
20 January 2011Director's details changed for Anthony Jason Du Preez on 7 December 2010 (2 pages)
20 January 2011Director's details changed for Anthony Jason Du Preez on 7 December 2010 (2 pages)
20 January 2011Director's details changed for Nigel Matthews on 7 December 2010 (2 pages)
20 January 2011Director's details changed for Anthony Jason Du Preez on 7 December 2010 (2 pages)
20 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
20 January 2011Secretary's details changed for Ms Elizabeth Maria Maclean on 7 December 2010 (1 page)
20 January 2011Secretary's details changed for Ms Elizabeth Maria Maclean on 7 December 2010 (1 page)
30 December 2010Full accounts made up to 31 December 2009 (18 pages)
30 December 2010Full accounts made up to 31 December 2009 (18 pages)
23 August 2010Termination of appointment of Timothy Shortland as a director (1 page)
23 August 2010Termination of appointment of Timothy Shortland as a director (1 page)
17 March 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
17 March 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (14 pages)
17 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (14 pages)
17 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (14 pages)
24 April 2009Registered office changed on 24/04/2009 from vintage yard 61 bermondsey street london greater london SE1 3XF united kingdom (1 page)
24 April 2009Appointment terminated director kirk wright (1 page)
24 April 2009Registered office changed on 24/04/2009 from vintage yard 61 bermondsey street london greater london SE1 3XF united kingdom (1 page)
24 April 2009Secretary appointed elizabeth maria maclean (2 pages)
24 April 2009Appointment terminated director kirk wright (1 page)
24 April 2009Secretary appointed elizabeth maria maclean (2 pages)
24 April 2009Appointment terminated secretary anthony du preez (1 page)
24 April 2009Director appointed tim shortland (2 pages)
24 April 2009Director appointed tim shortland (2 pages)
24 April 2009Appointment terminated director andrew white (1 page)
24 April 2009Appointment terminated director andrew white (1 page)
24 April 2009Appointment terminated secretary anthony du preez (1 page)
24 April 2009Director appointed nigel matthews (2 pages)
24 April 2009Director appointed nigel matthews (2 pages)
21 April 2009Ad 09/04/09\gbp si [email protected]=0.193\gbp ic 423.2317/423.4247\ (2 pages)
21 April 2009Ad 09/04/09\gbp si [email protected]=0.1072\gbp ic 423.9137/424.0209\ (2 pages)
21 April 2009Ad 09/04/09\gbp si [email protected]=0.1072\gbp ic 428.5557/428.6629\ (2 pages)
21 April 2009Ad 09/04/09\gbp si [email protected]=0.1501\gbp ic 423.4247/423.5748\ (2 pages)
21 April 2009Ad 09/04/09\gbp si [email protected]=0.04\gbp ic 424.4254/424.4654\ (2 pages)
21 April 2009Ad 09/04/09\gbp si [email protected]=0.2317\gbp ic 423/423.2317\ (2 pages)
21 April 2009Ad 09/04/09\gbp si [email protected]=3.6\gbp ic 424.9557/428.5557\ (2 pages)
21 April 2009Ad 09/04/09\gbp si [email protected]=0.1072\gbp ic 424.1681/424.2753\ (2 pages)
21 April 2009Ad 09/04/09\gbp si [email protected]=0.04\gbp ic 424.4654/424.5054\ (2 pages)
21 April 2009Ad 09/04/09\gbp si [email protected]=0.193\gbp ic 423.2317/423.4247\ (2 pages)
21 April 2009Ad 09/04/09\gbp si [email protected]=0.1072\gbp ic 423.8065/423.9137\ (2 pages)
21 April 2009Ad 09/04/09\gbp si [email protected]=0.1501\gbp ic 424.2753/424.4254\ (2 pages)
21 April 2009Ad 09/04/09\gbp si [email protected]=0.0643\gbp ic 424.8914/424.9557\ (2 pages)
21 April 2009Ad 09/04/09\gbp si [email protected]=0.2317\gbp ic 423/423.2317\ (2 pages)
21 April 2009Ad 09/04/09\gbp si [email protected]=0.1072\gbp ic 424.0209/424.1281\ (2 pages)
21 April 2009Ad 09/04/09\gbp si [email protected]=0.1287\gbp ic 428.813/428.9417\ (2 pages)
21 April 2009Ad 09/04/09\gbp si [email protected]=0.0643\gbp ic 424.8914/424.9557\ (2 pages)
21 April 2009Ad 09/04/09\gbp si [email protected]=0.1072\gbp ic 428.5557/428.6629\ (2 pages)
21 April 2009Ad 09/04/09\gbp si [email protected]=0.04\gbp ic 424.1281/424.1681\ (2 pages)
21 April 2009Ad 09/04/09\gbp si [email protected]=0.1287\gbp ic 428.813/428.9417\ (2 pages)
21 April 2009Ad 09/04/09\gbp si [email protected]=0.1072\gbp ic 423.8065/423.9137\ (2 pages)
21 April 2009Ad 09/04/09\gbp si [email protected]=0.386\gbp ic 424.5054/424.8914\ (2 pages)
21 April 2009Ad 09/04/09\gbp si [email protected]=0.1072\gbp ic 424.0209/424.1281\ (2 pages)
21 April 2009Ad 09/04/09\gbp si [email protected]=0.1072\gbp ic 423.9137/424.0209\ (2 pages)
21 April 2009Ad 09/04/09\gbp si [email protected]=0.04\gbp ic 424.4254/424.4654\ (2 pages)
21 April 2009Ad 09/04/09\gbp si [email protected]=0.04\gbp ic 424.1281/424.1681\ (2 pages)
21 April 2009Ad 09/04/09\gbp si [email protected]=0.1501\gbp ic 423.4247/423.5748\ (2 pages)
21 April 2009Ad 09/04/09\gbp si [email protected]=0.1501\gbp ic 424.2753/424.4254\ (2 pages)
21 April 2009Ad 09/04/09\gbp si [email protected]=0.386\gbp ic 424.5054/424.8914\ (2 pages)
21 April 2009Ad 09/04/09\gbp si [email protected]=0.1501\gbp ic 428.6629/428.813\ (2 pages)
21 April 2009Ad 09/04/09\gbp si [email protected]=0.2317\gbp ic 423.5748/423.8065\ (2 pages)
21 April 2009Ad 09/04/09\gbp si [email protected]=0.04\gbp ic 424.4654/424.5054\ (2 pages)
21 April 2009Ad 09/04/09\gbp si [email protected]=3.6\gbp ic 424.9557/428.5557\ (2 pages)
21 April 2009Ad 09/04/09\gbp si [email protected]=0.1501\gbp ic 428.6629/428.813\ (2 pages)
21 April 2009Ad 09/04/09\gbp si [email protected]=0.1072\gbp ic 424.1681/424.2753\ (2 pages)
21 April 2009Ad 09/04/09\gbp si [email protected]=0.2317\gbp ic 423.5748/423.8065\ (2 pages)
23 March 2009Return made up to 07/12/07; full list of members; amend (7 pages)
23 March 2009Return made up to 07/12/07; full list of members; amend (7 pages)
20 March 2009Resolutions
  • RES13 ‐ Entre into an arrangement 20/05/2006
(1 page)
20 March 2009Resolutions
  • RES13 ‐ Entre into an arrangement 20/05/2006
(1 page)
16 March 2009Return made up to 07/12/08; full list of members (6 pages)
16 March 2009Return made up to 07/12/08; full list of members (6 pages)
13 March 2009Return made up to 07/12/05; full list of members; amend (8 pages)
13 March 2009Return made up to 07/12/06; full list of members; amend (8 pages)
13 March 2009Return made up to 07/12/06; full list of members; amend (8 pages)
13 March 2009Return made up to 07/12/05; full list of members; amend (8 pages)
11 March 2009Capitals not rolled up (1 page)
11 March 2009Amending 88(2) (2 pages)
11 March 2009Statement of affairs (10 pages)
11 March 2009Amending 88(2) (2 pages)
11 March 2009Amending 88(2) (2 pages)
11 March 2009Statement of affairs (10 pages)
11 March 2009Capitals not rolled up (1 page)
11 March 2009Amending 88(2) (2 pages)
11 March 2009Capitals not rolled up (1 page)
11 March 2009Capitals not rolled up (1 page)
11 March 2009Amending 88(2) (2 pages)
11 March 2009Amending 88(2) (2 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
31 March 2008Registered office changed on 31/03/2008 from 93 maltings place tower bridge road london greater london SE1 3LJ (1 page)
31 March 2008Registered office changed on 31/03/2008 from 93 maltings place tower bridge road london greater london SE1 3LJ (1 page)
12 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 March 2008Statement of affairs (10 pages)
7 March 2008Capitals not rolled up (2 pages)
7 March 2008Statement of affairs (10 pages)
7 March 2008Capitals not rolled up (2 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
22 January 2008Return made up to 07/12/07; full list of members (4 pages)
22 January 2008Secretary's particulars changed;director's particulars changed (1 page)
22 January 2008Secretary's particulars changed;director's particulars changed (1 page)
22 January 2008Return made up to 07/12/07; full list of members (4 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
18 January 2007Return made up to 07/12/06; full list of members (4 pages)
18 January 2007Return made up to 07/12/06; full list of members (4 pages)
16 January 2007Registered office changed on 16/01/07 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
16 January 2007Registered office changed on 16/01/07 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
21 August 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 August 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
8 February 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
8 February 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
3 February 2006Return made up to 07/12/05; full list of members (8 pages)
3 February 2006Return made up to 07/12/05; full list of members (8 pages)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
9 December 2004Return made up to 07/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 December 2004Return made up to 07/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 May 2004Ad 11/11/03--------- £ si 4@1 (2 pages)
18 May 2004Ad 11/11/03--------- £ si 4@1 (2 pages)
5 January 2004Ad 11/11/03--------- £ si 4@1 (2 pages)
5 January 2004Ad 11/11/03--------- £ si 4@1 (2 pages)
11 December 2003Return made up to 07/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
11 December 2003Return made up to 07/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
10 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 September 2003Memorandum and Articles of Association (14 pages)
25 September 2003Memorandum and Articles of Association (14 pages)
23 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 June 2003Ad 03/06/03--------- £ si 16@1=16 £ ic 20/36 (2 pages)
15 June 2003Nc inc already adjusted 28/05/03 (1 page)
15 June 2003Nc inc already adjusted 28/05/03 (1 page)
15 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2003Ad 03/06/03--------- £ si 16@1=16 £ ic 20/36 (2 pages)
15 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 April 2003Company name changed efinance consulting LIMITED\certificate issued on 29/04/03 (2 pages)
29 April 2003Company name changed efinance consulting LIMITED\certificate issued on 29/04/03 (2 pages)
7 January 2003Director's particulars changed (1 page)
7 January 2003Return made up to 07/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
7 January 2003Director's particulars changed (1 page)
7 January 2003Return made up to 07/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
4 December 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
4 December 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
28 June 2002Ad 13/03/02--------- £ si 15@1=15 £ ic 5/20 (2 pages)
28 June 2002Ad 13/03/02--------- £ si 15@1=15 £ ic 5/20 (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
20 March 2002Director resigned (1 page)
20 March 2002New secretary appointed;new director appointed (2 pages)
20 March 2002Director resigned (1 page)
20 March 2002Registered office changed on 20/03/02 from: 24A islington green london N1 8DU (1 page)
20 March 2002New director appointed (2 pages)
20 March 2002New secretary appointed;new director appointed (2 pages)
20 March 2002New director appointed (2 pages)
20 March 2002Registered office changed on 20/03/02 from: 24A islington green london N1 8DU (1 page)
7 December 2001Incorporation (9 pages)
7 December 2001Incorporation (9 pages)